Background WavePink WaveYellow Wave

EVENTS 105 LIMITED (SC548318)

EVENTS 105 LIMITED (SC548318) is an active UK company. incorporated on 21 October 2016. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EVENTS 105 LIMITED has been registered for 9 years. Current directors include BIDWELL, Nye Sinclair, SMITH, Ronald Mcgregor, STEWART, Ronald and 1 others.

Company Number
SC548318
Status
active
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
Gl 17 Seymour Street, Dundee, DD2 1HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BIDWELL, Nye Sinclair, SMITH, Ronald Mcgregor, STEWART, Ronald, STEWART, Stephen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTS 105 LIMITED

EVENTS 105 LIMITED is an active company incorporated on 21 October 2016 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EVENTS 105 LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

SC548318

LTD Company

Age

9 Years

Incorporated 21 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Gl 17 Seymour Street Dundee, DD2 1HD,

Previous Addresses

18a Muirdrum by Carnoustie Angus DD7 6LE Scotland
From: 21 October 2016To: 21 October 2022
Timeline

11 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Left
Feb 22
Funding Round
Mar 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
New Owner
Oct 22
2
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BIDWELL, Nye Sinclair

Active
Seymour Street, DundeeDD2 1HD
Born July 1976
Director
Appointed 01 Jun 2018

SMITH, Ronald Mcgregor

Active
Seymour Street, DundeeDD2 1HD
Born March 1976
Director
Appointed 01 Jun 2018

STEWART, Ronald

Active
Seymour Street, DundeeDD2 1HD
Born February 1974
Director
Appointed 01 Jun 2018

STEWART, Stephen

Active
Seymour Street, DundeeDD2 1HD
Born July 1975
Director
Appointed 21 Oct 2016

WALLER, Joey

Resigned
BurnleyBB11 3EB
Born August 1985
Director
Appointed 21 Oct 2016
Resigned 22 Feb 2022

Persons with significant control

5

4 Active
1 Ceased

Mr Ronald Mcgregor Smith

Active
Seymour Street, DundeeDD2 1HD
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mr Ronald Stewart

Active
Seymour Street, DundeeDD2 1HD
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mr Nye Sinclair Bidwell

Active
Seymour Street, DundeeDD2 1HD
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2022

Mr Joey Waller

Ceased
BurnleyBB11 3EB
Born August 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2016
Ceased 04 May 2022

Mr Stephen Stewart

Active
By CarnoustieDD7 6LE
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 October 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Capital Allotment Shares
20 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 October 2016
NEWINCIncorporation